- Company Overview for HC-ONE LIMITED (07712656)
- Filing history for HC-ONE LIMITED (07712656)
- People for HC-ONE LIMITED (07712656)
- Charges for HC-ONE LIMITED (07712656)
- More for HC-ONE LIMITED (07712656)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2014 | TM01 | Termination of appointment of David Andrew Spruzen as a director on 26 November 2014 | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2014 | MR01 | Registration of charge 077126560006, created on 12 November 2014 | |
21 Nov 2014 | MR01 | Registration of charge 077126560005, created on 12 November 2014 | |
13 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
07 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
17 Jun 2014 | TM01 | Termination of appointment of John Ivers as a director | |
16 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
13 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
08 May 2014 | TM01 | Termination of appointment of Anne Williams as a director | |
09 Jan 2014 | MR01 | Registration of charge 077126560004 | |
05 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
10 Dec 2012 | AP01 | Appointment of Mr John Joseph Ivers as a director | |
17 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
17 Aug 2012 | AP01 | Appointment of Mrs Anne Elizabeth Williams as a director | |
21 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Apr 2012 | AP03 | Appointment of Mr David Andrew Smith as a secretary | |
17 Nov 2011 | AA01 | Current accounting period extended from 31 July 2012 to 30 September 2012 | |
17 Nov 2011 | AP01 | Appointment of Mr David Andrew Smith as a director | |
17 Nov 2011 | AD01 | Registered office address changed from C/O Nhp Management Ltd Liberty House 222 Regent Street London W1B 5TR on 17 November 2011 | |
10 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 27 October 2011
|
|
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Nov 2011 | TM01 | Termination of appointment of Jeremy Jensen as a director |